71-75 FORTESS ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

71-75 FORTESS ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03804822

Incorporation date

09/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1, 73 Fortess Road, London NW5 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1999)
dot icon07/04/2026
Appointment of Mr Chi Ping Ng as a director on 2026-04-07
dot icon24/03/2026
Micro company accounts made up to 2025-07-31
dot icon10/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-07-31
dot icon10/07/2024
Appointment of Mr Chi Ping Ng as a secretary on 2024-07-10
dot icon10/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon16/03/2024
Micro company accounts made up to 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon16/03/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon13/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon07/03/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon14/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon02/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon10/07/2020
Appointment of Mr Gianluca Genta as a director on 2020-06-23
dot icon08/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon29/08/2019
Second filing of Confirmation Statement dated 09/07/2016
dot icon12/08/2019
Confirmation statement made on 2019-07-09 with updates
dot icon29/11/2018
Micro company accounts made up to 2018-07-31
dot icon29/11/2018
Termination of appointment of Marie-Louise Farmer as a director on 2016-03-19
dot icon21/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon04/06/2018
Termination of appointment of Deona Demming as a director on 2018-06-01
dot icon16/11/2017
Micro company accounts made up to 2017-07-31
dot icon10/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon13/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon16/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon22/10/2015
Termination of appointment of Aaron Jaffer as a director on 2015-09-18
dot icon22/10/2015
Appointment of Mr Richard Thomas Lloyd as a director on 2015-09-18
dot icon23/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/11/2013
Appointment of Ms Youngsun Lee as a director
dot icon16/11/2013
Termination of appointment of Chi Ng as a director
dot icon13/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon17/09/2012
Total exemption full accounts made up to 2012-07-31
dot icon25/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon25/07/2012
Appointment of Mr Waldemar Januszczak as a director
dot icon25/07/2012
Termination of appointment of Geoffrey Ferguson as a director
dot icon28/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon14/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon27/07/2010
Director's details changed for Stephen Lloyd Rodley on 2010-07-09
dot icon27/07/2010
Director's details changed for Chi Ping Ng on 2010-07-09
dot icon27/07/2010
Director's details changed for Deona Demming on 2010-07-09
dot icon27/07/2010
Director's details changed for Pushpinder Khaneka on 2010-07-09
dot icon22/07/2010
Appointment of Mr Aaron Jaffer as a director
dot icon21/07/2010
Termination of appointment of Jane Gowman as a director
dot icon10/12/2009
Total exemption full accounts made up to 2009-07-31
dot icon13/07/2009
Return made up to 09/07/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon14/07/2008
Return made up to 09/07/08; full list of members
dot icon15/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon10/07/2007
Return made up to 09/07/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/07/2006
Return made up to 09/07/06; full list of members
dot icon30/09/2005
Total exemption full accounts made up to 2005-07-31
dot icon18/07/2005
Return made up to 09/07/05; full list of members
dot icon21/03/2005
Total exemption full accounts made up to 2004-07-31
dot icon19/07/2004
Return made up to 09/07/04; full list of members
dot icon10/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon16/07/2003
Return made up to 09/07/03; full list of members
dot icon24/02/2003
Total exemption full accounts made up to 2002-07-31
dot icon15/07/2002
Return made up to 09/07/02; full list of members
dot icon23/01/2002
Full accounts made up to 2001-07-31
dot icon20/07/2001
Return made up to 09/07/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-07-31
dot icon16/10/2000
Return made up to 09/07/00; full list of members
dot icon02/10/2000
New director appointed
dot icon02/10/2000
New director appointed
dot icon02/10/2000
New director appointed
dot icon02/10/2000
New director appointed
dot icon15/09/2000
New director appointed
dot icon15/09/2000
New director appointed
dot icon15/09/2000
New secretary appointed;new director appointed
dot icon18/02/2000
Ad 09/07/99--------- £ si 6@1=6 £ ic 2/8
dot icon18/02/2000
Secretary resigned;director resigned
dot icon18/02/2000
Director resigned
dot icon18/02/2000
Registered office changed on 18/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon09/07/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
565.00
-
0.00
565.00
-
2022
0
232.00
-
0.00
768.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
08/07/1999 - 08/07/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
08/07/1999 - 08/07/1999
16826
Ng, Chi Ping
Director
08/07/1999 - 13/08/2013
3
Rodley, Stephen Lloyd
Director
09/07/1999 - Present
4
Combined Nominees Limited
Nominee Director
08/07/1999 - 08/07/1999
7286

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 71-75 FORTESS ROAD FREEHOLD LIMITED

71-75 FORTESS ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 09/07/1999 with the registered office located at Flat 1, 73 Fortess Road, London NW5 1AG. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 71-75 FORTESS ROAD FREEHOLD LIMITED?

toggle

71-75 FORTESS ROAD FREEHOLD LIMITED is currently Active. It was registered on 09/07/1999 .

Where is 71-75 FORTESS ROAD FREEHOLD LIMITED located?

toggle

71-75 FORTESS ROAD FREEHOLD LIMITED is registered at Flat 1, 73 Fortess Road, London NW5 1AG.

What does 71-75 FORTESS ROAD FREEHOLD LIMITED do?

toggle

71-75 FORTESS ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 71-75 FORTESS ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr Chi Ping Ng as a director on 2026-04-07.